COASTLONDON.COM LIMITED

Register to unlock more data on OkredoRegister

COASTLONDON.COM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12054254

Incorporation date

17/06/2019

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

49-51 Dale Street, Manchester M1 2HFCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/2019)
dot icon04/03/2026
Audit exemption statement of guarantee by parent company for period ending 28/02/25
dot icon04/03/2026
Notice of agreement to exemption from audit of accounts for period ending 28/02/25
dot icon04/03/2026
Consolidated accounts of parent company for subsidiary company period ending 28/02/25
dot icon04/03/2026
Audit exemption subsidiary accounts made up to 2025-02-28
dot icon18/12/2025
Termination of appointment of Emma Marie Woollard as a secretary on 2025-11-17
dot icon26/11/2025
Confirmation statement made on 2025-11-15 with updates
dot icon25/11/2025
Change of details for Debenhams Brands Limited as a person with significant control on 2024-11-26
dot icon28/08/2025
Registration of charge 120542540003, created on 2025-08-19
dot icon28/08/2025
Registration of charge 120542540004, created on 2025-08-19
dot icon26/08/2025
Satisfaction of charge 120542540002 in full
dot icon18/08/2025
Memorandum and Articles of Association
dot icon07/08/2025
Memorandum and Articles of Association
dot icon07/08/2025
Resolutions
dot icon11/06/2025
Appointment of Mr Philip Jonathan Ellis as a director on 2025-06-10
dot icon17/04/2025
Termination of appointment of Mahmud Abdulla Kamani as a director on 2025-04-11
dot icon17/04/2025
Termination of appointment of Carol Mary Kane as a director on 2025-04-11
dot icon03/04/2025
Termination of appointment of Thomas Kershaw as a secretary on 2025-03-28
dot icon03/04/2025
Appointment of Miss Emma Marie Woollard as a secretary on 2025-03-28
dot icon24/03/2025
Termination of appointment of Stephen Morana as a director on 2025-03-11
dot icon29/11/2024
Register inspection address has been changed from C/O Tlt Llp 3 Hardman Square Manchester M3 3EB England to C/O Tlt Llp Eden Building Irwell Street Salford M3 5EN
dot icon27/11/2024
Confirmation statement made on 2024-11-15 with no updates
dot icon17/11/2024
Notice of agreement to exemption from audit of accounts for period ending 29/02/24
dot icon17/11/2024
Audit exemption statement of guarantee by parent company for period ending 29/02/24
dot icon17/11/2024
Consolidated accounts of parent company for subsidiary company period ending 29/02/24
dot icon17/11/2024
Audit exemption subsidiary accounts made up to 2024-02-29
dot icon14/11/2024
Termination of appointment of John Lyttle as a director on 2024-11-01
dot icon14/11/2024
Appointment of Mr Daniel Finley as a director on 2024-11-01
dot icon22/10/2024
Registration of charge 120542540002, created on 2024-10-17
dot icon25/09/2024
Appointment of Mr Stephen Morana as a director on 2024-09-17
dot icon29/05/2024
Satisfaction of charge 120542540001 in full
dot icon08/02/2024
Termination of appointment of Shaun Stephen Mccabe as a director on 2024-01-23
dot icon19/01/2024
Notice of agreement to exemption from audit of accounts for period ending 28/02/23
dot icon19/01/2024
Consolidated accounts of parent company for subsidiary company period ending 28/02/23
dot icon19/01/2024
Audit exemption subsidiary accounts made up to 2023-02-28
dot icon11/12/2023
Audit exemption statement of guarantee by parent company for period ending 28/02/23
dot icon05/12/2023
Notice of agreement to exemption from audit of accounts for period ending 28/02/23
dot icon05/12/2023
Audit exemption statement of guarantee by parent company for period ending 28/02/23
dot icon15/11/2023
Confirmation statement made on 2023-11-15 with updates
dot icon17/04/2023
Termination of appointment of Neil James Catto as a director on 2023-03-31
dot icon06/04/2023
Cessation of Boohoo Holdings Limited as a person with significant control on 2023-03-21
dot icon06/04/2023
Notification of Debenhams Brands Limited as a person with significant control on 2023-03-21
dot icon08/12/2022
Full accounts made up to 2022-02-28
dot icon16/11/2022
Confirmation statement made on 2022-11-15 with no updates
dot icon14/10/2022
Appointment of Mr Shaun Stephen Mccabe as a director on 2022-10-03
dot icon21/03/2022
Director's details changed for Mahmud Abdulla Kamani on 2022-03-21
dot icon16/11/2021
Confirmation statement made on 2021-11-15 with no updates
dot icon03/10/2021
Full accounts made up to 2021-02-28
dot icon22/02/2021
Appointment of Thomas Kershaw as a secretary on 2021-02-15
dot icon22/02/2021
Termination of appointment of Keri Devine as a secretary on 2021-02-15
dot icon18/01/2021
Full accounts made up to 2020-02-29
dot icon25/11/2020
Confirmation statement made on 2020-11-16 with no updates
dot icon25/11/2020
Confirmation statement made on 2020-11-14 with no updates
dot icon10/11/2020
Appointment of Ms Keri Devine as a secretary on 2020-11-10
dot icon12/08/2020
Register(s) moved to registered inspection location C/O Tlt Llp 3 Hardman Square Manchester M3 3EB
dot icon12/08/2020
Register inspection address has been changed to C/O Tlt Llp 3 Hardman Square Manchester M3 3EB
dot icon13/12/2019
Current accounting period shortened from 2020-06-30 to 2020-02-28
dot icon14/11/2019
Confirmation statement made on 2019-11-14 with updates
dot icon21/08/2019
Registration of charge 120542540001, created on 2019-08-06
dot icon07/08/2019
Notification of Boohoo Holdings Limited as a person with significant control on 2019-07-31
dot icon07/08/2019
Cessation of Inhoco Formations Limited as a person with significant control on 2019-07-31
dot icon06/08/2019
Resolutions
dot icon30/07/2019
Termination of appointment of Roger Hart as a director on 2019-07-25
dot icon30/07/2019
Termination of appointment of Inhoco Formations Limited as a director on 2019-07-25
dot icon30/07/2019
Appointment of Mahmud Abdullah Kamani as a director on 2019-07-25
dot icon30/07/2019
Appointment of Ms Carol Mary Kane as a director on 2019-07-25
dot icon30/07/2019
Termination of appointment of a G Secretarial Limited as a secretary on 2019-07-25
dot icon30/07/2019
Termination of appointment of a G Secretarial Limited as a director on 2019-07-25
dot icon30/07/2019
Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to 49-51 Dale Street Manchester M1 2HF on 2019-07-30
dot icon30/07/2019
Appointment of Mr John Lyttle as a director on 2019-07-25
dot icon30/07/2019
Appointment of Mr Neil James Catto as a director on 2019-07-25
dot icon17/06/2019
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
15/11/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccabe, Shaun Stephen
Director
03/10/2022 - 23/01/2024
49
Kershaw, Thomas
Secretary
15/02/2021 - 28/03/2025
-
Finley, Daniel
Director
01/11/2024 - Present
25
Morana, Stephen
Director
17/09/2024 - 11/03/2025
40
Mr Neil James Catto
Director
25/07/2019 - 31/03/2023
28

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COASTLONDON.COM LIMITED

COASTLONDON.COM LIMITED is an(a) Active company incorporated on 17/06/2019 with the registered office located at 49-51 Dale Street, Manchester M1 2HF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COASTLONDON.COM LIMITED?

toggle

COASTLONDON.COM LIMITED is currently Active. It was registered on 17/06/2019 .

Where is COASTLONDON.COM LIMITED located?

toggle

COASTLONDON.COM LIMITED is registered at 49-51 Dale Street, Manchester M1 2HF.

What does COASTLONDON.COM LIMITED do?

toggle

COASTLONDON.COM LIMITED operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

What is the latest filing for COASTLONDON.COM LIMITED?

toggle

The latest filing was on 04/03/2026: Audit exemption statement of guarantee by parent company for period ending 28/02/25.